UKBizDB.co.uk

TOTAL HEALTH ETHOS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Total Health Ethos Limited. The company was founded 17 years ago and was given the registration number 06170784. The firm's registered office is in BRISTOL. You can find them at Orchard Street Business Centre, 13-14 Orchard Street, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOTAL HEALTH ETHOS LIMITED
Company Number:06170784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:19 March 2007
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

Director19 March 2007Active
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

Director19 March 2007Active
55 Zetland Road, Redland, Bristol, BS6 7AJ

Secretary19 March 2007Active
32, The Courtyard, Woodlands, Bradley Stoke, Bristol, England, BS32 4NQ

Secretary21 August 2014Active
32, The Courtyard, Woodlands, Bradley Stoke, Bristol, England, BS32 4NQ

Director30 June 2010Active
55 Zetland Road, Redland, Bristol, BS6 7AJ

Director19 March 2007Active

People with Significant Control

The Medical Holdings Limited
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:The Medical, 32 The Courtyard, Woodlands, Bristol, England, BS32 4NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hazel Bugler
Notified on:15 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:32, The Courtyard, Woodlands, Bristol, England, BS32 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Andrew Glassborow
Notified on:15 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:32, The Courtyard, Woodlands, Bristol, England, BS32 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Richard Arthurs
Notified on:15 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:32, The Courtyard, Woodlands, Bristol, England, BS32 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-18Gazette

Gazette dissolved liquidation.

Download
2022-10-18Insolvency

Liquidation in administration move to dissolution.

Download
2022-09-09Insolvency

Liquidation in administration administrator deceased.

Download
2021-10-05Insolvency

Liquidation in administration extension of period.

Download
2021-05-10Insolvency

Liquidation in administration progress report.

Download
2020-12-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-11-25Insolvency

Liquidation in administration proposals.

Download
2020-10-29Address

Change registered office address company with date old address new address.

Download
2020-10-24Address

Change registered office address company with date old address new address.

Download
2020-10-21Insolvency

Liquidation in administration appointment of administrator.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-06-20Address

Change registered office address company with date old address new address.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Termination secretary company with name termination date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-06Resolution

Resolution.

Download
2018-10-31Resolution

Resolution.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.